Company number 03255004
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address 701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOS, GL10 3UT
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Allan Geoffrey Plant as a secretary on 8 November 2016; Termination of appointment of Julie Turner as a secretary on 8 November 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of MOBEX LTD are www.mobex.co.uk, and www.mobex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 3.6 miles; to Gloucester Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mobex Ltd is a Private Limited Company.
The company registration number is 03255004. Mobex Ltd has been working since 26 September 1996.
The present status of the company is Active. The registered address of Mobex Ltd is 701 Stonehouse Park Sperry Way Stonehouse Glos Gl10 3ut. . PLANT, Allan Geoffrey is a Secretary of the company. PLANT, Allan Geoffrey is a Director of the company. PLANT, Lynn is a Director of the company. Secretary PLANT, Lynn has been resigned. Secretary TURNER, Julie has been resigned. Secretary WOODWARD, Mark James Lee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MEABY, Paul Ian has been resigned. Director TRAIN, Patricia has been resigned. Director TRAIN, Robert Howard has been resigned. Director TRAIN, Robert Howard has been resigned. Director WESTON, Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Secretary
PLANT, Lynn
Resigned: 19 March 2009
Appointed Date: 18 December 2007
Secretary
TURNER, Julie
Resigned: 08 November 2016
Appointed Date: 19 March 2009
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1996
Appointed Date: 26 September 1996
Director
MEABY, Paul Ian
Resigned: 30 September 2005
Appointed Date: 10 May 1999
68 years old
Director
TRAIN, Patricia
Resigned: 18 December 2007
Appointed Date: 11 October 1996
71 years old
Director
WESTON, Charles
Resigned: 18 December 2007
Appointed Date: 14 October 1996
72 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 1996
Appointed Date: 26 September 1996
Persons With Significant Control
Mr Allan Geoffrey Plant
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lynn Plant
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Motif8 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MOBEX LTD Events
05 Dec 2016
Appointment of Mr Allan Geoffrey Plant as a secretary on 8 November 2016
05 Dec 2016
Termination of appointment of Julie Turner as a secretary on 8 November 2016
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 June 2016
29 Mar 2016
Director's details changed for Mrs Lynn Plant on 21 August 2014
...
... and 95 more events
16 Oct 1996
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
16 Oct 1996
Nc inc already adjusted 11/10/96
16 Oct 1996
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
16 Oct 1996
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
26 Sep 1996
Incorporation
29 May 2012
Chattels mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited Allan Plant and Lynn Plant
Description: 4 metre trailers ref nos HU401 and HU402 5 metre trailers…
25 August 2010
Mortgage
Delivered: 28 August 2010
Status: Satisfied
on 14 January 2015
Persons entitled: Ecf Asset Finance PLC
Description: Ref no. HU603 lynton trailers (UK) limited hospitality…
25 August 2010
Debenture
Delivered: 28 August 2010
Status: Satisfied
on 13 January 2015
Persons entitled: Ecf Asset Finance PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2009
Debenture
Delivered: 30 June 2009
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2003
Debenture
Delivered: 15 October 2003
Status: Satisfied
on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1996
Debenture
Delivered: 5 November 1996
Status: Satisfied
on 11 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…